Company NameMelford Developments Limited
DirectorsStuart Charles Peters and Andrew John Peters
Company StatusActive
Company NumberSC213974
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(10 months, 4 weeks after company formation)
Appointment Duration22 years, 5 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(1 year, 4 months after company formation)
Appointment Duration22 years
RoleSurveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameGillian West Peters
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2006)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Crescent
Edinburgh
EH4 3AJ
Scotland
Secretary NameAndrew John Peters
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 April 2004)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address6 Dundas Home Farm
South Queensferry
Edinburgh
EH30 9SS
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2010)
Correspondence AddressExchange Tower 19 Canning
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemelforddevelopments.co.uk
Telephone0131 2202403
Telephone regionEdinburgh

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Andrew John Peters
49.00%
Ordinary
49 at £1Stuart Charles Peters
49.00%
Ordinary
2 at £1Andrew John Peters & Stuart Charles Peter Peters & Hbjgw Trustees LTD
2.00%
Ordinary A

Financials

Year2014
Net Worth£72,871
Cash£3,448
Current Liabilities£271,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

25 June 2002Delivered on: 11 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 November 2021Director's details changed for Mr Stuart Charles Peters on 12 November 2021 (2 pages)
17 November 2021Change of details for Mr Stuart Charles Peters as a person with significant control on 12 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Satisfaction of charge 1 in full (4 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
9 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/0 Dbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
24 February 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
24 February 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
24 February 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
24 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
24 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
24 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 19/12/07; full list of members (3 pages)
17 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 February 2007Memorandum and Articles of Association (5 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2007Memorandum and Articles of Association (5 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
2 February 2007Return made up to 19/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Accounts for a small company made up to 31 December 2003 (5 pages)
29 April 2005Accounts for a small company made up to 31 December 2003 (5 pages)
2 March 2005Return made up to 19/12/04; full list of members (7 pages)
2 March 2005Return made up to 19/12/04; full list of members (7 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
17 April 2004Registered office changed on 17/04/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
28 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
13 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
17 June 2003New secretary appointed (4 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (4 pages)
17 June 2003Secretary resigned (1 page)
27 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Partic of mort/charge * (6 pages)
11 July 2002Partic of mort/charge * (6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
7 May 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Company name changed peters estates LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed peters estates LIMITED\certificate issued on 10/12/01 (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (1 page)
6 December 2001New director appointed (1 page)
13 November 2001Company name changed heriot estates LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed heriot estates LIMITED\certificate issued on 13/11/01 (2 pages)
2 January 2001Company name changed lothian fifty (736) LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed lothian fifty (736) LIMITED\certificate issued on 03/01/01 (2 pages)
19 December 2000Incorporation (24 pages)
19 December 2000Incorporation (24 pages)